Search icon

G.J. ADAMS PLUMBING, INC.

Company Details

Name: G.J. ADAMS PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1989 (36 years ago)
Entity Number: 1385851
ZIP code: 13084
County: Oswego
Place of Formation: New York
Address: 2591 CASE HILL RD, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2591 CASE HILL RD, LAFAYETTE, NY, United States, 13084

Chief Executive Officer

Name Role Address
GARY J ADAMS Chief Executive Officer 2591 CASE HILL RD, LAFAYETTE, NY, United States, 13084

History

Start date End date Type Value
1995-06-06 1997-09-26 Address 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)
1993-06-25 1997-09-26 Address 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer)
1993-06-25 1997-09-26 Address 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Principal Executive Office)
1989-09-20 1995-06-06 Address 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131011002115 2013-10-11 BIENNIAL STATEMENT 2013-09-01
111031002045 2011-10-31 BIENNIAL STATEMENT 2011-09-01
090928002129 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070928002009 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051108002592 2005-11-08 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14906.00
Total Face Value Of Loan:
14906.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14150.00
Total Face Value Of Loan:
14150.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14906
Current Approval Amount:
14906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14990.54
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14150
Current Approval Amount:
14150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14300.03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State